About

Registered Number: 06421742
Date of Incorporation: 08/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Yorkshire Tiling Ltd was registered on 08 November 2007 and are based in Cleckheaton, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ14 - N/A 07 January 2020
LIQ03 - N/A 14 December 2018
AD01 - Change of registered office address 29 August 2018
LIQ03 - N/A 13 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2016
4.68 - Liquidator's statement of receipts and payments 30 November 2015
4.68 - Liquidator's statement of receipts and payments 03 December 2014
RESOLUTIONS - N/A 03 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2013
4.20 - N/A 03 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 July 2009
395 - Particulars of a mortgage or charge 05 March 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.